360 LOGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Director's details changed for Mr Simon Gary Hughes on 2022-11-16

View Document

22/11/2222 November 2022 Registered office address changed from Office 2 6a Stanhope Gate Camberley Surrey GU15 3DW England to Office 5 - 6B Stanhope Gate Stanhope Gate Camberley GU15 3DW on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mr Simon Gary Hughes as a person with significant control on 2022-11-22

View Document

06/10/226 October 2022 Termination of appointment of Anna Hughes as a secretary on 2022-10-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA HUGHES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 6 STANHOPE GATE CAMBERLEY SURREY GU15 3DW

View Document

10/01/1910 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED EXUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/11/1730 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 4B STANHOPE GATE CAMBERLEY SURREY GU15 3DW UNITED KINGDOM

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062397140002

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062397140001

View Document

24/06/1324 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 50 CHATSWORTH HEIGHTS CAMBERLEY SURREY GU15 1NH

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/05/1115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JAMES / 13/05/2011

View Document

15/05/1115 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/05/1115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNA JAMES / 13/05/2011

View Document

01/02/111 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JAMES / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGHES / 01/05/2010

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 58 BROOM FIELD LIGHTWATER SURREY GU18 5QW

View Document

10/06/0810 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGHES / 08/11/2007

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA JAMES / 08/11/2007

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company